Advanced company searchLink opens in new window

GLASS PROCESSING LTD

Company number 05346575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
11 May 2009 363a Return made up to 28/01/09; full list of members
11 May 2009 288a Director appointed mr robert henry smith
11 May 2009 288a Director appointed mrs linda may smith
06 May 2008 AA Total exemption small company accounts made up to 31 January 2007
06 May 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Feb 2008 363a Return made up to 28/01/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / janice wopling / 19/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO21 3SB; Country
27 Feb 2008 288c Director and Secretary's Change of Particulars / jonathan wopling / 19/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO2
13 Jul 2007 363a Return made up to 28/01/07; full list of members
05 Dec 2006 AA Accounts made up to 31 January 2006
02 Mar 2006 363s Return made up to 28/01/06; full list of members
20 Jul 2005 CERTNM Company name changed alm glassworks LTD\certificate issued on 20/07/05
22 Feb 2005 288a New director appointed
22 Feb 2005 288a New secretary appointed;new director appointed
21 Feb 2005 287 Registered office changed on 21/02/05 from: norton house gages road belchamp st paul sudbury suffolk CO10 7BT
05 Feb 2005 288b Director resigned
05 Feb 2005 288b Secretary resigned
28 Jan 2005 NEWINC Incorporation